Fochabers
Moray
IV32 7HJ
Scotland
Director Name | Mr Iain George Ramsay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1995(1 day after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Forest Road Burghead Elgin Morayshire IV30 2XL Scotland |
Secretary Name | George Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2001(5 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braewater Oldmills Fochabers Moray IV32 7HJ Scotland |
Director Name | Mary Elizabeth Macrae |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | York House 20 Church Street Inverness IV1 1EB Scotland |
Secretary Name | Fred Hugh Cameron Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Anderson Shaw & Gilbert 20 Church Street Inverness IV1 1EB Scotland |
Secretary Name | Catherine Anne McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Speylea Oldmills Fochabers Elgin Moray IV32 7NJ Scotland |
Director Name | David Stewart Taylor |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1996) |
Role | Building Consultant |
Correspondence Address | Moraybank 4 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£323,555 |
Current Liabilities | £395,836 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 30 August 2016 (overdue) |
---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
8 December 2015 | Registered office address changed from Braewater Old Mills Fochabers Moray IV32 7HJ to 10 Ardross Street Inverness IV3 5NS on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Braewater Old Mills Fochabers Moray IV32 7HJ to 10 Ardross Street Inverness IV3 5NS on 8 December 2015 (2 pages) |
4 December 2015 | Court order notice of winding up (1 page) |
4 December 2015 | Notice of winding up order (1 page) |
4 December 2015 | Notice of winding up order (1 page) |
4 December 2015 | Court order notice of winding up (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 July 2015 | Compulsory strike-off action has been suspended (1 page) |
25 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
2 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Company name changed speyside property development co mpany LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed speyside property development co mpany LIMITED\certificate issued on 22/12/06 (2 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
3 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
3 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members
|
28 August 2002 | Return made up to 16/08/02; full list of members
|
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
21 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 November 1997 | Ad 31/07/97--------- £ si 6000@1 (2 pages) |
12 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | £ nc 15000/200000 31/07/97 (1 page) |
12 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
12 November 1997 | Ad 31/07/97--------- £ si 6000@1 (2 pages) |
12 November 1997 | £ nc 15000/200000 31/07/97 (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 October 1996 | Return made up to 16/08/96; full list of members
|
22 October 1996 | Return made up to 16/08/96; full list of members
|
12 July 1996 | Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page) |
12 July 1996 | Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page) |
3 November 1995 | Partic of mort/charge * (8 pages) |
3 November 1995 | Partic of mort/charge * (8 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
16 August 1995 | Incorporation (30 pages) |
16 August 1995 | Incorporation (30 pages) |